Company NameC&K Aldwych Limited
Company StatusDissolved
Company Number05701068
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameREX Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Christopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address11 Crescent Grove
London
SW4 7AF
Secretary NameMr Jeremy Richard Bruce King
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Jeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(4 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 25 April 2023)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Remy Rene Lyse
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 October 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Simon Christopher Drysdale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(9 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 May 2016)
RoleChartered Acccountant
Country of ResidenceUnited Kingdom
Correspondence Address157-160 Piccadilly
London
W1J 9EB
Director NameMrs Elizabeth Anne Sophia Hogg
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-160 Piccadilly
London
W1J 9EB

Location

Registered Address157-160 Piccadilly
London
W1J 9EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Christopher John Corbin
50.00%
Ordinary
1 at £1Mr Jeremy Richard Bruce King
50.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 August 2020Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 (2 pages)
13 August 2020Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 17 July 2020 (5 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 February 2019Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 September 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
4 July 2018Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 (2 pages)
28 June 2018Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 15 June 2018 (5 pages)
18 April 2018Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 (1 page)
14 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 February 2018Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 (2 pages)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 (1 page)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(5 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
11 January 2016Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 (1 page)
11 January 2016Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
5 March 2013Termination of appointment of Remy Lyse as a director (1 page)
5 March 2013Termination of appointment of Remy Lyse as a director (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Jeremy Richard Bruce King on 4 January 2013 (2 pages)
8 January 2013Register inspection address has been changed (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register inspection address has been changed (1 page)
18 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
18 October 2012Appointment of Mr Simon Christopher Drysdale as a director (2 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
4 May 2012Director's details changed for Mr Jeremy Richard Bruce King on 22 April 2012 (2 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
15 February 2012Director's details changed for Mr R??My Rene Lys?? on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr R??My Rene Lys?? on 15 February 2012 (2 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
7 March 2011Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Christopher John Corbin on 7 March 2011 (2 pages)
25 October 2010Appointment of Mr R??My Rene Lys?? as a director (2 pages)
25 October 2010Appointment of Mr R??My Rene Lys?? as a director (2 pages)
20 October 2010Appointment of Mr Jeremy Richard Bruce King as a director (2 pages)
20 October 2010Appointment of Mr Jeremy Richard Bruce King as a director (2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rex restaurant LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
13 October 2010Change of name notice (2 pages)
13 October 2010Company name changed rex restaurant LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 March 2010Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page)
5 March 2010Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Jeremy Richard Bruce King on 5 March 2010 (1 page)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mr Christopher John Corbin on 5 March 2010 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 April 2009Return made up to 07/02/09; full list of members (3 pages)
28 April 2009Return made up to 07/02/09; full list of members (3 pages)
13 January 2009Secretary's change of particulars / jeremy king / 06/11/2008 (1 page)
13 January 2009Secretary's change of particulars / jeremy king / 06/11/2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9ET (1 page)
7 January 2009Registered office changed on 07/01/2009 from egyptian house 170 piccadilly london W1J 9ET (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2008Return made up to 07/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
22 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(6 pages)
22 March 2007Return made up to 07/02/07; full list of members
  • 363(287) ‐ Registered office changed on 22/03/07
(6 pages)
12 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
7 February 2006Incorporation (20 pages)
7 February 2006Incorporation (20 pages)